-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
KLIEVER ASSOCIATES INC.
Company Details
Name: |
KLIEVER ASSOCIATES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 1975 (50 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
369545 |
ZIP code: |
11377
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
55-18 39TH AVE., WOODSIDENY, NY, United States, 11377 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
KLIEVER ASSOCIATES INC.
|
DOS Process Agent
|
55-18 39TH AVE., WOODSIDENY, NY, United States, 11377
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20060223051
|
2006-02-23
|
ASSUMED NAME LLC INITIAL FILING
|
2006-02-23
|
DP-803518
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A232680-4
|
1975-05-09
|
CERTIFICATE OF INCORPORATION
|
1975-05-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11852993
|
0215600
|
1978-05-24
|
55-18 39 AVENUE, New York -Richmond, NY, 11377
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-05-24
|
Case Closed |
1984-03-10
|
|
11847449
|
0215600
|
1977-03-18
|
55-18 39TH AVE, NY, 11377
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-03-24
|
Case Closed |
1977-04-22
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100133 A01 |
Issuance Date |
1977-03-30 |
Abatement Due Date |
1977-04-29 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 A05 |
Issuance Date |
1977-03-30 |
Abatement Due Date |
1977-04-29 |
Nr Instances |
3 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1977-03-30 |
Abatement Due Date |
1977-04-29 |
Nr Instances |
3 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1977-03-30 |
Abatement Due Date |
1977-04-29 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State